About

Registered Number: 04556095
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 9 Garbsen Court, Worksop, S80 1UL,

 

Worksop Surfacing Ltd was registered on 08 October 2002 and has its registered office in Worksop, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLADINE, Tallulah 25 April 2018 - 1
CALLADINE, James 08 October 2002 25 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DICKENSON, Carl Lee 08 October 2002 27 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AD01 - Change of registered office address 17 September 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
PSC01 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.